Search icon

COURT MANOR CORPORATION - Florida Company Profile

Company Details

Entity Name: COURT MANOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F96000004994
FEI/EIN Number 351187148

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5515 Scott View Lane, LAKELAND, FL, 33813, US
Mail Address: 5515 Scott View Lane, LAKELAND, FL, 33813-2942, US
ZIP code: 33813
County: Polk
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
MUTZ OSCAR U President 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813
MUTZ OSCAR U Treasurer 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813
MUTZ OSCAR U Director 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813
MUTZ JEAN G Vice President 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813
MUTZ JEAN G Secretary 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813
MUTZ JEAN G Director 5119 LAKE-IN-THE-WOODS BLVD., LAKELAND, FL, 33813
Wickenkamp Marcy M Officer 5515 Scott View Lane, LAKELAND, FL, 338132942
Mutz H W Director 3901 Cheverly Dr E, Lakeland, FL, 33813
MUTZ O.U. Agent 5515 Scott View Lane, LAKELAND, FL, 338132942

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 5515 Scott View Lane, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2020-04-27 5515 Scott View Lane, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 5515 Scott View Lane, LAKELAND, FL 33813-2942 -
REINSTATEMENT 2002-05-02 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-05-23 MUTZ, O.U. -

Documents

Name Date
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State